Shortcuts

Ngati Porou Miere Gp Limited

Type: NZ Limited Company (Ltd)
9429042230328
NZBN
5907940
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A019320
Industry classification code
Beekeeping
Industry classification description
Current address
Po Box 956
Gisborne
Gisborne 4040
New Zealand
Postal & invoice address used since 20 Jun 2019
314 Pa Road
Rd1, Whangara 4073
New Zealand
Registered & physical & service address used since 22 Nov 2021

Ngati Porou Miere Gp Limited, a registered company, was registered on 10 Mar 2016. 9429042230328 is the NZBN it was issued. "Beekeeping" (ANZSIC A019320) is how the company is classified. This company has been supervised by 8 directors: Campbell Wananga Dewes - an active director whose contract began on 10 Mar 2016,
Judith Maryann Watson - an active director whose contract began on 10 Mar 2016,
Daryl Maaka Goldsmith - an active director whose contract began on 10 Mar 2016,
Murray James Kennedy - an active director whose contract began on 10 Mar 2016,
Brett Anthony Johnston - an inactive director whose contract began on 10 Mar 2021 and was terminated on 20 Sep 2023.
Updated on 16 May 2024, our data contains detailed information about 1 address: 314 Pa Road, Rd1, Whangara, 4073 (type: registered, physical).
Ngati Porou Miere Gp Limited had been using 314 Pa Road, 74 Grey Street, Rd1, Whangara as their registered address until 22 Nov 2021.
A total of 6 shares are issued to 6 shareholders (5 groups). The first group consists of 1 share (16.67 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1 share (16.67 per cent). Lastly there is the next share allocation (1 share 16.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 4, 74 Grey Street, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 314 Pa Road, 74 Grey Street, Rd1, Whangara, 4073 New Zealand

Registered & physical address used from 08 Apr 2021 to 22 Nov 2021

Address #2: Level 4, 74 Grey Street, Gisborne, 4010 New Zealand

Registered & physical address used from 12 Jun 2018 to 08 Apr 2021

Address #3: Te Toka A Taiau, Shed 3, 50 Esplanade, Kaiti, Gisborne, 4010 New Zealand

Registered & physical address used from 10 Mar 2016 to 12 Jun 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Nati Growth Limited
Shareholder NZBN: 9429030616431
Kaiti
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Goldsmith, Victor Heath George Island Bay
Wellington
6023
New Zealand
Individual Goldsmith, Victor Heath George Island Bay
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Dewes, Campbell Wananga Te Araroa
4087
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Kennedy, Murray James Taradale
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Proprietors Of Whetumatarau B45b Incorporation Gisborne
Gisborne
4010
New Zealand
Directors

Campbell Wananga Dewes - Director

Appointment date: 10 Mar 2016

Address: Te Araroa, 4087 New Zealand

Address used since 10 Mar 2016


Judith Maryann Watson - Director

Appointment date: 10 Mar 2016

Address: Te Araroa, Tikitiki, 4087 New Zealand

Address used since 10 Mar 2016


Daryl Maaka Goldsmith - Director

Appointment date: 10 Mar 2016

Address: Tokomaru Bay, Tokomaru Bay, 4079 New Zealand

Address used since 10 Mar 2016


Murray James Kennedy - Director

Appointment date: 10 Mar 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 10 Mar 2016


Brett Anthony Johnston - Director (Inactive)

Appointment date: 10 Mar 2021

Termination date: 20 Sep 2023

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 10 Mar 2021


Rika Renata Mato - Director (Inactive)

Appointment date: 10 Mar 2016

Termination date: 05 Aug 2020

Address: Cape Runaway, 3199 New Zealand

Address used since 10 Mar 2016


Diana Marie Puketapu - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 22 Jun 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Mar 2016


Tiwana Ohorere Tibble - Director (Inactive)

Appointment date: 10 Mar 2016

Termination date: 18 Mar 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 10 Mar 2016

Similar companies

0800 Wepaint Limited
229 Tuahiwi Road

32 Bees Limited
125 Karepa Street

4 Bees Limited
13 Talisman Drive

Aa Apiaries Limited
40 Bradford Street

Ace Honey Limited
161c Marua Road

Acourt Contracting Limited
197 Waimea Terrace